Company NameLSLI Limited
DirectorsPeter Bisset and Paul Hardy
Company StatusActive
Company Number06029502
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 3 months ago)
Previous NameDe Facto 1456 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Sapna Bedi Fitzgerald
NationalityBritish
StatusCurrent
Appointed15 January 2007(1 month after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor, Gateway House Holgate Park Drive
York
YO26 4GB
Director NameMr Peter Bisset
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(16 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Simon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Dean Andrew Fielding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Trinity House 3-4 Kings Square
York
North Yorkshire
YO1 8ZH
Director NameMr Jonathan Alistair Cooke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House
George Cayley Drive
York
North Yorkshire
YO30 4XE
Director NameMr David Julian Newnes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuildmark House
George Cayley Drive
York
North Yorkshire
YO30 4XE
Director NameMr Stephen Andrew Cooke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Marc Anthony Slattery
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle
Tyne & Wear
NE4 7YB
Director NameMr Geoffrey Michael Roberts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle
Tyne & Wear
NE4 7YB
Director NameMr Gregory Winston Young
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle
Tyne & Wear
NE4 7YB
Director NameMr David Seeley Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle
Tyne & Wear
NE4 7YB
Director NameMr Adrian Stuart Gill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(8 years after company formation)
Appointment Duration2 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle
Tyne & Wear
NE4 7YB
Director NameMr Greig Barker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway House Holgate Park Drive
York
YO26 4GB
Director NameMr Adam Robert Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway House Holgate Park Drive
York
YO26 4GB
Director NameMs Helen Elizabeth Buck
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Simon Cox
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(11 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House Albany Court Newcastle Business Pa
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMr Andrew Paul Trantum
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2021)
RoleFinancial Services Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB
Director NameTravers Smith Directors Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitelsli.co.uk
Telephone01392 355543
Telephone regionExeter

Location

Registered AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle
Tyne & Wear
NE4 7YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Lsl Property Services PLC
75.00%
Ordinary
25 at £1Jonathan Alistair Cooke
25.00%
Ordinary

Financials

Year2014
Turnover£26,000
Net Worth-£8,266,000
Cash£17,000
Current Liabilities£23,518,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

5 June 2023Termination of appointment of Gregory Winston Young as a director on 31 May 2023 (1 page)
21 April 2023Appointment of Mr Paul Hardy as a director on 19 April 2023 (2 pages)
13 April 2023Termination of appointment of Helen Elizabeth Buck as a director on 31 March 2023 (1 page)
20 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (27 pages)
17 March 2022Director's details changed for Ms Helen Elizabeth Buck on 17 January 2022 (2 pages)
7 March 2022Termination of appointment of Adam Robert Castleton as a director on 16 December 2021 (1 page)
17 January 2022Register inspection address has been changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH (1 page)
17 January 2022Register inspection address has been changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH (1 page)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (28 pages)
17 March 2021Resolutions
  • RES13 ‐ The execution, delivery and performance by the company of various documents is approved/directors authorisation 23/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 March 2021Memorandum and Articles of Association (4 pages)
5 March 2021Appointment of Peter Bisset as a director on 1 March 2021 (2 pages)
5 March 2021Termination of appointment of Paul Hardy as a director on 1 March 2021 (1 page)
5 March 2021Termination of appointment of Andrew Paul Trantum as a director on 25 February 2021 (1 page)
23 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (31 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
27 November 2019Appointment of Mr Paul Hardy as a director on 25 November 2019 (2 pages)
26 November 2019Termination of appointment of Greig Barker as a director on 25 November 2019 (1 page)
3 June 2019Termination of appointment of Simon Cox as a director on 23 May 2019 (1 page)
31 May 2019Full accounts made up to 31 December 2018 (26 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
11 June 2018Appointment of Mr Andrew Paul Trantum as a director on 7 June 2018 (2 pages)
11 June 2018Appointment of Mr Simon Cox as a director on 7 June 2018 (2 pages)
5 June 2018Full accounts made up to 31 December 2017 (26 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 December 2017Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
19 December 2017Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
18 December 2017Register(s) moved to registered inspection location C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE (1 page)
18 December 2017Register(s) moved to registered inspection location C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE (1 page)
10 May 2017Full accounts made up to 31 December 2016 (26 pages)
10 May 2017Full accounts made up to 31 December 2016 (26 pages)
13 March 2017Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 (2 pages)
13 March 2017Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 (2 pages)
10 January 2017Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page)
16 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
8 December 2016Director's details changed for Mr Greig Barker on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Greig Barker on 28 November 2016 (2 pages)
8 December 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages)
8 December 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
16 September 2016Appointment of Mr Adam Robert Castleton as a director on 6 September 2016 (2 pages)
16 September 2016Appointment of Mr Adam Robert Castleton as a director on 6 September 2016 (2 pages)
24 August 2016Full accounts made up to 31 December 2015 (30 pages)
24 August 2016Full accounts made up to 31 December 2015 (30 pages)
12 May 2016Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page)
12 May 2016Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
14 September 2015Full accounts made up to 31 December 2014 (22 pages)
14 September 2015Full accounts made up to 31 December 2014 (22 pages)
5 August 2015Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page)
5 August 2015Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page)
5 August 2015Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page)
29 May 2015Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page)
29 May 2015Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages)
29 May 2015Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages)
29 May 2015Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page)
29 May 2015Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages)
29 May 2015Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page)
8 January 2015Full accounts made up to 31 December 2013 (23 pages)
8 January 2015Full accounts made up to 31 December 2013 (23 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(8 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(8 pages)
2 January 2015Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page)
24 December 2014Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages)
24 December 2014Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages)
22 December 2014Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page)
2 May 2014Termination of appointment of Simon Embley as a director (1 page)
2 May 2014Termination of appointment of Simon Embley as a director (1 page)
15 April 2014Appointment of Mr Gregory Winston Young as a director (2 pages)
15 April 2014Appointment of Mr David Seeley Brown as a director (2 pages)
15 April 2014Appointment of Mr David Seeley Brown as a director (2 pages)
15 April 2014Appointment of Mr Gregory Winston Young as a director (2 pages)
13 February 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for marc anthony slattery
(4 pages)
13 February 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for marc anthony slattery
(4 pages)
5 February 2014Appointment of Geoffrey Michael Roberts as a director (2 pages)
5 February 2014Appointment of Geoffrey Michael Roberts as a director (2 pages)
5 February 2014Termination of appointment of Marc Slattery as a director
  • ANNOTATION A second filed TM01 was registered on 13/02/2014
(2 pages)
5 February 2014Termination of appointment of Marc Slattery as a director
  • ANNOTATION A second filed TM01 was registered on 13/02/2014
(2 pages)
29 January 2014Full accounts made up to 31 December 2012 (17 pages)
29 January 2014Full accounts made up to 31 December 2012 (17 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(9 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(9 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (9 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (9 pages)
10 January 2013Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH (1 page)
10 January 2013Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Stephen Andrew Cooke on 10 January 2013 (2 pages)
10 January 2013Register(s) moved to registered inspection location (1 page)
10 January 2013Register(s) moved to registered inspection location (1 page)
10 January 2013Director's details changed for Mr Jonathan Alistair Cooke on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Jonathan Alistair Cooke on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Stephen Andrew Cooke on 10 January 2013 (2 pages)
10 January 2013Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH (1 page)
10 January 2013Director's details changed for Mr Simon David Embley on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Simon David Embley on 10 January 2013 (2 pages)
10 January 2013Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Mr David Julian Newnes on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Mr David Julian Newnes on 10 January 2013 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
12 October 2011Appointment of Mr Marc Anthony Slattery as a director (2 pages)
12 October 2011Appointment of Mr Marc Anthony Slattery as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
18 January 2011Full accounts made up to 31 December 2009 (16 pages)
18 January 2011Full accounts made up to 31 December 2009 (16 pages)
14 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
14 July 2010Appointment of Mr Stephen Andrew Cooke as a director (2 pages)
14 July 2010Appointment of Mr David Julian Newnes as a director (2 pages)
14 July 2010Appointment of Mr Stephen Andrew Cooke as a director (2 pages)
14 July 2010Appointment of Mr David Julian Newnes as a director (2 pages)
13 July 2010Termination of appointment of Dean Fielding as a director (1 page)
13 July 2010Termination of appointment of Dean Fielding as a director (1 page)
27 January 2010Full accounts made up to 31 December 2008 (16 pages)
27 January 2010Full accounts made up to 31 December 2008 (16 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mr Dean Fielding on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Jonathan Alistair Cooke on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Dean Fielding on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Jonathan Alistair Cooke on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Simon David Embley on 7 January 2010 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Mr Dean Fielding on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Simon David Embley on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 7 January 2010 (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Mr Jonathan Alistair Cooke on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Simon David Embley on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 7 January 2010 (1 page)
23 April 2009Director's change of particulars / dean fielding / 20/04/2009 (1 page)
23 April 2009Director's change of particulars / dean fielding / 20/04/2009 (1 page)
5 January 2009Return made up to 14/12/08; full list of members (4 pages)
5 January 2009Return made up to 14/12/08; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (16 pages)
27 October 2008Full accounts made up to 31 December 2007 (16 pages)
15 September 2008Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page)
15 September 2008Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page)
29 January 2008Return made up to 14/12/07; full list of members (7 pages)
29 January 2008Return made up to 14/12/07; full list of members (7 pages)
30 March 2007New director appointed (3 pages)
30 March 2007New director appointed (3 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
10 March 2007Secretary resigned;director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Registered office changed on 10/03/07 from: newcastle house albany court newcastle business park newcastle tyne & wear NE4 7YB (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Secretary resigned;director resigned (1 page)
10 March 2007Registered office changed on 10/03/07 from: newcastle house albany court newcastle business park newcastle tyne & wear NE4 7YB (1 page)
6 March 2007Registered office changed on 06/03/07 from: 10 snow hill london EC1A 2AL (1 page)
6 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2007Statement of affairs (86 pages)
6 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2007Statement of affairs (86 pages)
6 March 2007Ad 27/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2007Ad 27/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2007Registered office changed on 06/03/07 from: 10 snow hill london EC1A 2AL (1 page)
18 February 2007New secretary appointed (2 pages)
18 February 2007New secretary appointed (2 pages)
18 February 2007New director appointed (3 pages)
18 February 2007New director appointed (3 pages)
18 February 2007New director appointed (3 pages)
18 February 2007New director appointed (3 pages)
15 February 2007Memorandum and Articles of Association (13 pages)
15 February 2007Memorandum and Articles of Association (13 pages)
8 February 2007Company name changed de facto 1456 LIMITED\certificate issued on 08/02/07 (2 pages)
8 February 2007Company name changed de facto 1456 LIMITED\certificate issued on 08/02/07 (2 pages)
14 December 2006Incorporation (17 pages)
14 December 2006Incorporation (17 pages)